FLB GROUP LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-11-07 with no updates

View Document

13/01/2513 January 2025 Registered office address changed from 2 Lister Square Quartermile Edinburgh EH3 9GL Scotland to Level 5 9 Haymarket Square Edinburgh EH3 8RY on 2025-01-13

View Document

30/09/2430 September 2024 Second filing for the termination of Scott Alexander Ness as a director

View Document

05/04/245 April 2024 Termination of appointment of Scott Alexander Ness as a director on 2023-02-23

View Document

01/03/241 March 2024 Registered office address changed from 10 George Street Edinburgh EH2 2PF Scotland to 2 Lister Square Quartermile Edinburgh EH3 9GL on 2024-03-01

View Document

20/12/2320 December 2023 Full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

11/04/2311 April 2023 Appointment of Mr Ross Robertson as a director on 2023-04-06

View Document

11/04/2311 April 2023 Appointment of Mr Cameron William Barr as a director on 2023-04-06

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

01/03/221 March 2022 Full accounts made up to 2021-04-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA LANGHEIN

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

04/06/194 June 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0073150021

View Document

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0073150021

View Document

14/12/1814 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0073150018

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0073150019

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON PRESLY

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLDE MICHAEL SAVOY / 17/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NESS / 16/05/2016

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MRS SUSAN SPENCE GRAHAM

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MISS JULIA ELSA LANGHEIN

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR CLAUDE BELISLE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR SCOTT NESS

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON RAW

View Document

01/12/151 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/06/1515 June 2015 AUDITOR'S RESIGNATION

View Document

10/02/1510 February 2015 COMPANY NAME CHANGED CHARLES LETTS & CO LIMITED CERTIFICATE ISSUED ON 10/02/15

View Document

29/01/1529 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/11/1426 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

15/05/1415 May 2014 CORPORATE SECRETARY APPOINTED MACROBERTS CORPORATE SERVICES LIMITED

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF

View Document

22/11/1322 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR HAROLDE SAVOY

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

16/07/1316 July 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

07/05/137 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 17

View Document

07/05/137 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 16

View Document

04/05/134 May 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0073150018

View Document

02/05/132 May 2013 ALTER ARTICLES 19/04/2013

View Document

02/05/132 May 2013 ARTICLES OF ASSOCIATION

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0073150020

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0073150018

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0073150019

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

29/10/1229 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

01/12/111 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/11/1025 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

21/11/0921 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

16/11/0916 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 13/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES DONALD RAW / 13/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ANDREW PRESLY / 13/11/2009

View Document

21/11/0821 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/03/0627 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0624 March 2006 PARTIC OF MORT/CHARGE *****

View Document

24/03/0624 March 2006 PARTIC OF MORT/CHARGE *****

View Document

18/03/0618 March 2006 DEC MORT/CHARGE *****

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/12/032 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

26/10/0326 October 2003 REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/10/0116 October 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 DEC MORT/CHARGE *****

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: THORNYBANK INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN EH22 2NE

View Document

15/08/0015 August 2000 ADOPT ARTICLES 10/08/00

View Document

15/08/0015 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0015 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0014 August 2000 PARTIC OF MORT/CHARGE *****

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 DEC MORT/CHARGE *****

View Document

11/10/9911 October 1999 DEC MORT/CHARGE *****

View Document

11/10/9911 October 1999 DEC MORT/CHARGE *****

View Document

11/10/9911 October 1999 DEC MORT/CHARGE *****

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

04/12/984 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 RESIGS,APPTS,RO,ARD. 24/05/96

View Document

08/07/968 July 1996 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

08/07/968 July 1996 REGISTERED OFFICE CHANGED ON 08/07/96 FROM: THORNYBANK INDUSTRIAL ESTATE DALKEITH MIDLOTHIAN EH22 2NE

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

28/08/9528 August 1995 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 07/11/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

30/08/9430 August 1994 REDUCTION OF ISSUED CAPITAL

View Document

26/08/9426 August 1994 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/06/9422 June 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/06/94

View Document

22/06/9422 June 1994 REDUCTION OF ISSUED CAPITAL 21/06/94

View Document

22/06/9422 June 1994 NC INC ALREADY ADJUSTED 21/06/94

View Document

20/06/9420 June 1994 COMPANY NAME CHANGED CHARLES LETTS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

03/05/943 May 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 S386 DISP APP AUDS 25/03/94

View Document

18/03/9418 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

15/02/9415 February 1994 AUDITOR'S RESIGNATION

View Document

05/01/945 January 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

31/12/9331 December 1993 PARTIC OF MORT/CHARGE *****

View Document

31/12/9331 December 1993 PARTIC OF MORT/CHARGE *****

View Document

07/12/937 December 1993 RETURN MADE UP TO 07/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9329 October 1993 DELIVERY EXT'D 3 MTH 31/01/93

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED

View Document

08/02/938 February 1993 NC INC ALREADY ADJUSTED 29/01/93

View Document

08/02/938 February 1993 89(1) 29/01/93

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

26/05/9226 May 1992 DEC MORT/CHARGE *****

View Document

29/04/9229 April 1992 DEC MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

21/04/9221 April 1992 PARTIC OF MORT/CHARGE *****

View Document

14/04/9214 April 1992 EXECUTION OF GUARANTEE 31/03/92

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/05/908 May 1990 DEC MORT/CHARGE 4934

View Document

06/12/896 December 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

10/08/8910 August 1989 DEC MORT/CHARGE 9012

View Document

25/04/8925 April 1989 DEC MORT/CHARGE 4670

View Document

25/04/8925 April 1989 DEC MORT/CHARGE 4671

View Document

31/03/8931 March 1989 DEC MORT/CHARGE 3687

View Document

27/03/8927 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/8917 March 1989 PARTIC OF MORT/CHARGE 3163

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 PARTIC OF MORT/CHARGE 1208

View Document

01/02/891 February 1989 PARTIC OF MORT/CHARGE 1207

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 DIRECTOR RESIGNED

View Document

19/02/8819 February 1988 PARTIC OF MORT/CHARGE 01812

View Document

19/02/8819 February 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 PARTIC OF MORT/CHARGE 1741

View Document

16/02/8816 February 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

04/01/884 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

15/10/8615 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

21/10/8321 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

13/12/8213 December 1982 ANNUAL ACCOUNTS MADE UP DATE 25/04/82

View Document

19/01/8219 January 1982 MEMORANDUM OF ASSOCIATION

View Document

28/01/1328 January 1913 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/13

View Document

28/01/1328 January 1913 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/13

View Document

28/01/1328 January 1913 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/01/13

View Document

08/11/098 November 1909 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company